ROSEBOROUGH LIMITED

04128959
14 THORNDALES WARLEY BRENTWOOD CM14 5DE

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 6 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2023 accounts Annual Accounts 6 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 accounts Annual Accounts 6 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 6 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 officers Termination of appointment of secretary (Vanessa Janine Vize) 1 Buy now
23 Dec 2020 accounts Annual Accounts 3 Buy now
15 Dec 2020 officers Termination of appointment of director (Vanessa Janine Vize) 1 Buy now
15 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2019 accounts Annual Accounts 2 Buy now
25 Feb 2019 officers Appointment of director (Mr Christopher Stuart Harry Vize) 2 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
26 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2018 officers Termination of appointment of director (Christopher Stuart Harry Vize) 1 Buy now
19 Feb 2018 officers Appointment of director (Mrs Vanessa Janine Vize) 2 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2016 accounts Annual Accounts 3 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
19 Feb 2015 annual-return Annual Return 4 Buy now
26 Sep 2014 accounts Annual Accounts 3 Buy now
25 Jan 2014 annual-return Annual Return 4 Buy now
12 Dec 2013 accounts Annual Accounts 3 Buy now
11 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 accounts Annual Accounts 7 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2012 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 5 Buy now
30 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
22 Dec 2010 annual-return Annual Return 4 Buy now
26 Jan 2010 annual-return Annual Return 4 Buy now
26 Jan 2010 officers Change of particulars for director (Christopher Stuart Harry Vize) 2 Buy now
30 Oct 2009 accounts Annual Accounts 4 Buy now
12 Jan 2009 annual-return Return made up to 21/12/08; full list of members 3 Buy now
12 Jan 2009 officers Director's change of particulars / christopher vize / 01/01/2009 1 Buy now
03 Apr 2008 accounts Annual Accounts 5 Buy now
12 Feb 2008 annual-return Return made up to 21/12/07; full list of members 3 Buy now
14 Jun 2007 accounts Annual Accounts 5 Buy now
16 Jan 2007 annual-return Return made up to 21/12/06; full list of members 6 Buy now
22 May 2006 incorporation Memorandum Articles 12 Buy now
17 May 2006 incorporation Memorandum Articles 12 Buy now
10 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
29 Mar 2006 accounts Annual Accounts 5 Buy now
05 Jan 2006 annual-return Return made up to 21/12/05; full list of members 6 Buy now
19 Apr 2005 accounts Annual Accounts 6 Buy now
29 Dec 2004 annual-return Return made up to 21/12/04; full list of members 6 Buy now
26 Nov 2004 accounts Annual Accounts 5 Buy now
24 Sep 2004 officers Secretary resigned 1 Buy now
24 Sep 2004 officers New secretary appointed 2 Buy now
19 Feb 2004 annual-return Return made up to 21/12/03; full list of members 6 Buy now
31 Mar 2003 accounts Annual Accounts 5 Buy now
24 Jan 2003 annual-return Return made up to 21/12/02; full list of members 6 Buy now
18 Sep 2002 accounts Annual Accounts 5 Buy now
21 Jan 2002 annual-return Return made up to 21/12/01; full list of members 6 Buy now
21 Jan 2002 address Registered office changed on 21/01/02 from: 65 butts green road hornchurch essex RM11 2JS 1 Buy now
11 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
28 Jan 2001 officers New secretary appointed;new director appointed 2 Buy now
28 Jan 2001 officers New director appointed 2 Buy now
28 Jan 2001 officers Secretary resigned 1 Buy now
28 Jan 2001 officers Director resigned 1 Buy now
25 Jan 2001 capital Ad 21/12/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Dec 2000 incorporation Incorporation Company 17 Buy now